№ files_lp_4_process_3_099606
File format: docx
Character count: 15347
File size: 51 KB
Year:
20__
Region / City:
South Pasadena, California
Subject:
Use and Resale Covenant, Property Sale
Document Type:
Declaration
Agency / Institution:
California Department of Transportation, California Department of Housing and Community Development
Author:
California Department of Transportation, California Department of Housing and Community Development
Target Audience:
Public, City of South Pasadena, California Department of Transportation
Effective Period:
Indefinite
Approval Date:
Not specified
Amendment Date:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2014
Region / City:
California
Topic:
Industry Standard Practice (ISP) Guidance
Document Type:
Working Document
Organization:
T2WG
Author:
Working Group Participants
Target Audience:
T2WG Participants
Action Period:
Ongoing until final report is produced
Approval Date:
N/A
Date of Modifications:
N/A
Year:
2025-2026
Region / City:
South Carolina
Topic:
Legislation
Document Type:
Bill
Body / Institution:
South Carolina General Assembly
Author:
Senators Johnson and Climer
Target Audience:
General public, healthcare professionals, legal guardians
Period of Action:
2025-2026
Approval Date:
Pending
Date of Changes:
01/14/2026
Year:
2025
Region / city:
California
Topic:
Paleontology
Document type:
Template
Organization / institution:
Caltrans Division of Environmental Analysis, Office of Hazardous Waste, Air, Noise & Paleontology
Author:
California Department of Transportation (Caltrans)
Target audience:
Environmental and paleontological consultants, Caltrans staff
Period of validity:
N/A
Approval date:
N/A
Date of changes:
N/A
Year:
2020
Month:
June
Jurisdiction:
United States
Agency:
California Department of Transportation
Division:
Division of Environmental Analysis, Office of Biology
Subject:
Biological assessment
Note:
Subject
Essential fish habitat
Legal framework:
Federal Endangered Species Act
Consultation authorities:
National Marine Fisheries Service
Regulatory references:
50 CFR Ch. IV Sections 402.12 and 402.14(c)
Regulatory updates referenced:
FESA regulations published in 2019
Critical habitat terminology:
Physical or Biological Features
Intended use:
FESA Section 7 consultations
Geographic scope:
State Highway System projects
Document type:
Standardized assessment template
Revision:
Third revision
Accessibility standard:
Americans with Disabilities Act
Source type:
Government technical guidance
Year:
2025
Region / city:
California
Subject:
Paleontological Resources, Environmental Analysis
Document Type:
Template
Organization / institution:
California Department of Transportation
Author:
Caltrans Division of Environmental Analysis
Target audience:
Professionals working with paleontological assessments in environmental projects
Effective period:
February 2025
Approval date:
February 2025
Modification date:
Not specified
Year:
2025
Region / City:
California, USA
Subject:
Disadvantaged Business Enterprise Program modifications
Document Type:
Memorandum
Organization / Agency:
California Department of Transportation (Caltrans)
Author:
Ramon Hopkins, Chief Division of Construction
Recipients:
Deputy District Directors, Construction; Deputy Division Chief, Structure Construction; Construction Managers; Senior Construction Engineers; Resident Engineers
Effective Date:
October 15, 2025
Reference:
Interim Final Rule (IFR) on DBE Program, Federal Register, October 3, 2025
Attachments:
Sample Form DOT CEM-4903, Sample Form DOT CEM-4900, Caltrans advisory letter on DBE Program IFR
Year:
2024
Region / City:
California
Topic:
Historical Resources Compliance
Document Type:
Compliance Report
Agency:
California Department of Transportation
Author:
Not specified
Target Audience:
Public and government agencies
Period of validity:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2025
Region / City:
California
Theme:
Construction Safety
Document Type:
Award Application
Organization / Institution:
Caltrans
Author:
Caltrans
Target Audience:
Contractors, Subcontractors, Caltrans Project Staff
Period of Action:
July 1, 2023 – May 31, 2025
Date of Approval:
Not provided
Date of Modifications:
Not provided
Year:
2026
Region / City:
California, USA
Subject:
Project Grant Request and Collaboration
Document Type:
Intake Form / Instructional Guidance
Organization / Agency:
Caltrans
Author:
Caltrans Office of Strategic Innovation and Partnerships
Target Audience:
Grant Applicants and Implementing Agencies
Applicable Period:
Ongoing for current fiscal year
Submission Deadline Reference:
As indicated in Smartsheet Form
Required Attachments:
Draft Letter of Support, Intake Form, Screenshot for Economically Disadvantaged Community Tool
Project Scope Details:
Transportation infrastructure, mode alignment, community impact, displacement mitigation, affordable housing considerations
Contact Information:
Email [email protected]
File No.:
______________________
Charge:
______________________
Note:
Year
Subject:
Energy Project, Covenants, Conditions, and Restrictions
Document Type:
Endorsement
Organ / Institution:
Stewart Title Guaranty Company
Jurisdiction:
Minnesota, United States
Governing law:
Uniform Environmental Covenants Act, Minn. Stat. ch. 114E
Responsible authority:
Minnesota Pollution Control Agency
Document type:
Environmental covenant and easement
Purpose:
Imposition of activity and use limitations on real property
Related process:
Environmental response or corrective action project
Legal effect:
Covenant running with the land
Parties:
Grantor (property owner); Grantee and Holder (Minnesota Pollution Control Agency)
Property scope:
Real property subject to recorded covenant and easement
Submission format:
Locked Microsoft Word document with PDF exhibits
Recording requirement:
County property records
Source type:
Regulatory legal document template
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Year:
2022
Region / City:
Knoxville, Tennessee
Subject:
Property Rights, Property Management
Document Type:
Legal Declaration
Author:
Kevin C. Stevens, Esquire
Target Audience:
Homeowners, Property Owners, Real Estate Associations
Effective Period:
From the date of approval
Approval Date:
2022
Date of Amendments:
2022
Document type:
Regulatory agreement / restrictive covenant
Jurisdiction:
City of Concord, California, United States
Program:
California Senate District 7 ADU Accelerator Program
Subject:
Accessory Dwelling Unit (ADU) occupancy and rent restriction
Property identifier:
Assessor’s Parcel Number (APN)
Parties:
City of Concord (municipal corporation) and property owner
Purpose:
Restrict ADU occupancy to low-income households for 20 years
Income limit:
80% of area median income (Contra Costa County, CA)
Rent limit:
Maximum 35% of qualifying household gross income
Term:
20 years from execution date
Enforcement:
City of Concord Municipal Code and applicable law; fines and enforcement actions
Recording:
Contra Costa County Recorder (covenant running with the land)
Signatories:
City Manager, City Clerk, City Attorney, Community Development Director, Owner
Acknowledgment:
Notary acknowledgment in State of California, County of Contra Costa
Year:
1978
Region / City:
Larimer County, Colorado
Theme:
Real Estate, Property Development
Document Type:
Legal Declaration
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Property developers, homebuilders, property owners
Period of validity:
Indefinite
Approval Date:
January 16, 1978
Date of Changes:
Not specified
Year:
2024
Region / city:
Palmetto Bay, Florida
Topic:
Property development, affordable housing requirements
Document type:
Legal declaration
Institution:
Village of Palmetto Bay
Author:
Franjo LLC
Target audience:
Property developers, municipal authorities, legal professionals
Period of validity:
30 years from the issuance of certificate of occupancy or recording date
Date of approval:
Not specified
Date of changes:
Not specified
Year:
2017
Region / City:
Sky Bryce Subdivision
Topic:
Construction approval and restrictions
Document type:
Protective Covenants and Restrictions
Organization / Institution:
Sky Bryce Association, Inc.
Author:
Sky Bryce Association, Inc.
Target audience:
Property owners, builders, and contractors in Sky Bryce Subdivision
Effective period:
2018-
Approval date:
November 2017
Date of changes:
March 1, 2018
Note:
Year
Subject:
Real Estate, Low-Income Housing, Legal Agreements
Document Type:
Legal Agreement
Authority / Institution:
Georgia Housing and Finance Authority
Target Audience:
Legal, Real Estate, Housing Authorities
Year:
1997
Region / City:
Georgetown County, South Carolina
Theme:
Property law, real estate restrictions
Document Type:
Legal amendment
Organization / Institution:
Centex Homes
Author:
Centex Homes
Target Audience:
Property owners, real estate professionals, legal practitioners
Effective Period:
Indefinite
Approval Date:
05 December 1997
Modification Date:
None
Note:
Year
Region / City:
Arkansas
Subject:
Low-income housing tax credits, Land use restrictions, Housing development
Document Type:
Agreement
Organization / Institution:
Arkansas Development Finance Authority